Search icon

SPRINT SPECTRUM L.P.

Company Details

Name: SPRINT SPECTRUM L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 14 May 1996 (29 years ago)
Date of dissolution: 26 Jul 2021
Entity Number: 2029671
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-339-5553

Phone +1 718-367-5555

Phone +1 718-668-1171

Phone +1 718-253-7100

Phone +1 866-275-1411

Phone +1 914-441-4040

Phone +1 718-491-6600

Phone +1 212-944-5686

Phone +1 718-488-6700

Phone +1 212-363-2800

Phone +1 913-315-5787

Phone +1 212-499-0800

Phone +1 913-315-5715

Phone +1 212-348-6340

Phone +1 646-863-0650

Phone +1 347-627-0360

Phone +1 212-755-0628

Phone +1 212-708-8933

Phone +1 718-380-9800

Phone +1 718-367-4097

Phone +1 770-587-4595

Phone +1 212-947-7797

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2039523-DCA Inactive Business 2016-06-24 2017-07-31
2039276-DCA Inactive Business 2016-06-21 2016-12-31
2038198-DCA Inactive Business 2016-05-25 2016-12-31
2031395-DCA Inactive Business 2015-12-15 2017-07-31
2030287-DCA Inactive Business 2015-11-10 2020-12-31
2027852-DCA Inactive Business 2015-09-01 2019-07-31
2027849-DCA Inactive Business 2015-09-01 2019-07-31
2027850-DCA Inactive Business 2015-09-01 2017-07-31
2027851-DCA Inactive Business 2015-09-01 2017-07-31
2027846-DCA Inactive Business 2015-09-01 2017-07-31

History

Start date End date Type Value
1997-05-28 2021-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-05-28 2021-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-05-14 1997-05-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-05-14 1997-05-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210726000716 2021-07-23 CERTIFICATE OF TERMINATION 2021-07-23
970528000738 1997-05-28 CERTIFICATE OF AMENDMENT 1997-05-28
960920000727 1996-09-20 AFFIDAVIT OF PUBLICATION 1996-09-20
960920000728 1996-09-20 AFFIDAVIT OF PUBLICATION 1996-09-20
960514000485 1996-05-14 APPLICATION OF AUTHORITY 1996-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-06 No data 633 W 27TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-30 No data 205 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-15 No data 144 E 98TH ST, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-07 No data 3750 JUNCTION BLVD, Queens, CORONA, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-27 No data 319 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-19 No data 9024 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-09 No data 1357 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-07 No data 5736 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-01 No data 209 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-01 No data 124 E FORDHAM RD, Bronx, BRONX, NY, 10468 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-11-19 2021-12-15 Breach of Contract Yes 0.00 Bill Reduced
2021-03-12 2021-03-23 Breach of Contract Yes 890.00 Bill Reduced
2020-12-11 2020-12-24 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2020-08-14 2020-08-26 Misrepresentation Yes 172.00 Bill Reduced
2020-08-13 2020-09-15 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied
2020-07-02 2020-07-24 Misrepresentation No 0.00 Advised to Sue
2019-12-06 2019-12-24 Billing Dispute Yes 62.00 Bill Reduced
2019-12-02 2019-12-17 Misrepresentation Yes 0.00 Bill Reduced
2019-10-15 2019-11-22 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2019-09-03 2019-10-01 Breach of Contract No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446755 DCA-SUS CREDITED 2022-05-12 290 Suspense Account
3446756 PROCESSING INVOICED 2022-05-12 50 License Processing Fee
3429094 DCA-SUS CREDITED 2022-03-22 290 Suspense Account
3429097 PROCESSING INVOICED 2022-03-22 50 License Processing Fee
3428780 DCA-SUS CREDITED 2022-03-21 290 Suspense Account
3428781 PROCESSING INVOICED 2022-03-21 50 License Processing Fee
3428246 PROCESSING INVOICED 2022-03-18 50 License Processing Fee
3428205 DCA-SUS CREDITED 2022-03-18 290 Suspense Account
3421084 PROCESSING INVOICED 2022-02-25 50 License Processing Fee
3421083 DCA-SUS CREDITED 2022-02-25 290 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-09 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2020-12-09 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2020-11-04 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2020-11-04 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2020-10-07 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 No data 1 No data
2020-09-22 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-03-12 Default Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data
2020-02-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-01-22 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-07-24 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0104508 Other Statutory Actions 2001-07-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-07-06
Termination Date 2005-02-22
Date Issue Joined 2003-09-08
Section 2201
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name THE BOARD OF ZONING
Role Defendant
0004459 Other Statutory Actions 2000-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 2000-08-02
Termination Date 2001-02-28
Date Issue Joined 2000-09-13
Section 2201
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name PLANNING BOARD ISLIP
Role Defendant
0004305 Other Statutory Actions 2000-07-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 2000-07-24
Termination Date 2001-09-14
Section 2201
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name BD OF TRUSTEE ROSLYN
Role Defendant
0406222 Other Contract Actions 2004-05-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-05-20
Termination Date 2005-04-08
Date Issue Joined 2004-07-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name FRED A. NUDD CORPORATION
Role Defendant
0004828 Other Statutory Actions 2000-06-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2000-06-29
Termination Date 2001-02-09
Date Issue Joined 2000-07-20
Pretrial Conference Date 2000-12-08
Section 1331
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name CESTONE,
Role Defendant
9706443 Other Statutory Actions 1997-10-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1997-10-03
Termination Date 1999-12-10
Section 1331

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name TOWN OF AVON, NEW YO
Role Defendant
9807480 Other Civil Rights 1998-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-10-22
Termination Date 1998-11-13
Section 1983

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name THE TOWN OF MOUNT PL,
Role Defendant
1901215 Trademark 2019-02-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-07
Termination Date 2019-04-23
Section 1125
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name AT&T INC.,
Role Defendant
1907717 Americans with Disabilities Act - Other 2019-08-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-18
Termination Date 2020-04-13
Section 1331
Sub Section OT
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name SPRINT SPECTRUM L.P.
Role Defendant
1901214 Trademark 2019-02-07 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-07
Termination Date 2019-02-14
Section 1125
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name -8
Role Defendant
0308399 Other Statutory Actions 2003-10-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-10-23
Termination Date 2003-11-19
Section 1331
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name THE VILLAGE OF BREWT,
Role Defendant
0401552 Other Statutory Actions 2004-04-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-04-15
Termination Date 2004-12-16
Date Issue Joined 2004-05-17
Section 2201
Sub Section DJ
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name TOWN OF OYSTER BAY
Role Defendant
0806559 Other Contract Actions 2008-07-23 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-23
Termination Date 2009-11-04
Date Issue Joined 2008-08-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name KLEIN
Role Plaintiff
Name SPRINT SPECTRUM L.P.
Role Defendant
9905517 Other Statutory Actions 1999-09-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1999-09-10
Termination Date 1999-10-19
Section 2201

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name TOWN OF OYSTER BAY,
Role Defendant
9706409 Other Statutory Actions 1997-09-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1997-09-15
Termination Date 1997-11-25
Section 1331

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name ZONING BOARD OF LIMA,
Role Defendant
1004370 Other Statutory Actions 2010-06-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-02
Transfer Date 2012-11-07
Termination Date 2012-11-07
Section 1331
Transfer Office 2
Transfer Docket Number 1004370
Transfer Origin 1
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name BROWN,
Role Defendant
0309474 Other Statutory Actions 2003-11-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-11-26
Termination Date 2004-10-13
Date Issue Joined 2003-12-30
Pretrial Conference Date 2004-01-23
Section 1343
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name THE TOWN OF STONY POINT
Role Defendant
9800036 Other Statutory Actions 1998-01-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-01-08
Termination Date 1998-02-25
Section 1391

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name THE TOWN BOARD OF,
Role Defendant
0202282 Other Civil Rights 2002-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-04-17
Termination Date 2003-04-15
Section 2201
Sub Section IJ
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name THE INCORPORATED VILLAGE OF NO
Role Defendant
0405208 Other Contract Actions 2004-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-12-01
Termination Date 2005-01-10
Date Issue Joined 2004-12-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name SPRINT SPECTRUM L.P.
Role Plaintiff
Name SHEEPSHEAD TERRACE COOPERATIVE
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State